Entity Name: | CAAY OF FLORIDA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAAY OF FLORIDA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2023 (a year ago) |
Document Number: | P14000047213 |
FEI/EIN Number |
47-1003958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11729 WESSON CIR E, TAMPA, FL, 33618, US |
Mail Address: | 11729 WESSON CIR E, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIELO JORGE | President | 11729 WESSON CIR E, TAMPA, FL, 33618 |
RIELO AYUBAN | Secretary | 11729 WESSON CIR E, TAMPA, FL, 33618 |
RIELO JORGE | Agent | 11729 WESSON CIR E, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-11 | 11729 WESSON CIR E, TAMPA, FL 33618 | - |
REINSTATEMENT | 2023-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-21 | 11729 WESSON CIR E, TAMPA, FL 33618 | - |
REINSTATEMENT | 2019-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-21 | 11729 WESSON CIR E, TAMPA, FL 33618 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-08-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-08 | RIELO, JORGE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
REINSTATEMENT | 2023-11-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-06 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-03-04 |
Amendment | 2017-08-29 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State